ROC-87 CORP.

Name: | ROC-87 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1990 (35 years ago) |
Date of dissolution: | 09 Aug 2024 |
Entity Number: | 1461208 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 135 E 57TH STREET / 22ND FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 E 57TH STREET / 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SETH SCHOCHET | Chief Executive Officer | C/O THE OLNICK ORG, 135 E 57TH STREET / 22ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | C/O THE OLNICK ORG, 135 E 57TH STREET / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-08-09 | Address | C/O THE OLNICK ORG, 135 E 57TH STREET / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-23 | 2024-07-23 | Address | C/O THE OLNICK ORG, 135 E 57TH STREET / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-08-09 | Address | 135 E 57TH STREET / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809002507 | 2024-08-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-09 |
240723002829 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
180723006148 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160719006427 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
140714006562 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State